About

Registered Number: 04513103
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 71 Main Road, Galgate, Lancaster, Lancashire, LA2 0LA

 

Established in 2002, The Village Store (Galgate) Ltd have registered office in Lancaster in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEE, Ailica May 09 April 2020 - 1
SLEE, Julie Margaret 16 August 2002 - 1
SLEE, Peter 16 August 2002 - 1
BOARDMAN, John Hamer 16 August 2002 11 January 2010 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 01 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 15 May 2015
MR04 - N/A 02 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 10 October 2008
353 - Register of members 06 October 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 08 October 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
123 - Notice of increase in nominal capital 04 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 20 September 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
225 - Change of Accounting Reference Date 11 November 2002
287 - Change in situation or address of Registered Office 17 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.